INDURENT PROPCO B8 LTD

INDURENT PROPCO B8 LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINDURENT PROPCO B8 LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13421598
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INDURENT PROPCO B8 LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is INDURENT PROPCO B8 LTD located?

    Registered Office Address
    1st Floor 2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INDURENT PROPCO B8 LTD?

    Previous Company Names
    Company NameFromUntil
    LIS PROPCO III B3 LTDAug 15, 2023Aug 15, 2023
    BGO CODE PROPCO LIMITEDMay 26, 2021May 26, 2021

    What are the latest accounts for INDURENT PROPCO B8 LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INDURENT PROPCO B8 LTD?

    Last Confirmation Statement Made Up ToAug 29, 2026
    Next Confirmation Statement DueSep 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 29, 2025
    OverdueNo

    What are the latest filings for INDURENT PROPCO B8 LTD?

    Filings
    DateDescriptionDocumentType

    Register(s) moved to registered inspection location 5th Floor, the Fitzrovia 247 Tottenham Court Road London W1T 7QX

    1 pagesAD03

    Register inspection address has been changed to 5th Floor, the Fitzrovia 247 Tottenham Court Road London W1T 7QX

    1 pagesAD02

    Director's details changed for Mr Julian Roger Carey on Feb 02, 2026

    2 pagesCH01

    Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom to 1st Floor 2 Stockport Exchange Railway Road Stockport SK1 3GG on Feb 02, 2026

    1 pagesAD01

    Change of details for Mr Stephen Allen Schwarzman as a person with significant control on Aug 14, 2023

    2 pagesPSC04

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Aug 29, 2025 with updates

    4 pagesCS01

    Registration of charge 134215980002, created on Aug 13, 2025

    84 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    33 pagesMA

    Total exemption full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Aug 29, 2024 with updates

    4 pagesCS01

    Director's details changed for Dr Charles Thibaut Olivier Augustin Brian on Jul 01, 2024

    2 pagesCH01

    Appointment of Dr Charles Thibaut Olivier Augustin Brian as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Jennifer Elizabeth Lambkin as a director on Jul 01, 2024

    1 pagesTM01

    Registered office address changed from Two Devon Way Birmingham B31 2TS England to 180 Great Portland Street London W1W5QZ on Jul 03, 2024

    1 pagesAD01

    Appointment of Mr Thomas Anthony Lewis Olsen as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Nicholas Porter as a director on Jul 01, 2024

    1 pagesTM01

    Appointment of Mr Julian Carey as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of St. Modwen Corporate Services Limited as a secretary on Jul 01, 2024

    1 pagesTM02

    Termination of appointment of Jose Gabriel Caballero Martinez as a director on Jul 01, 2024

    1 pagesTM01

    Certificate of change of name

    Company name changed lis propco iii B3 LTD\certificate issued on 01/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 28, 2024

    RES15

    Appointment of Mrs Jennifer Elizabeth Lambkin as a director on May 31, 2024

    2 pagesAP01

    Termination of appointment of Jennifer Elizabeth Lambkin as a director on May 31, 2024

    1 pagesTM01

    Termination of appointment of Duncan Alan Scott as a director on May 31, 2024

    1 pagesTM01

    Who are the officers of INDURENT PROPCO B8 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIAN, Charles Thibaut Olivier Augustin
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    Director
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    United KingdomFrench322253770001
    CAREY, Julian Roger
    2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    1st Floor
    United Kingdom
    Director
    2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    1st Floor
    United Kingdom
    EnglandBritish128931780003
    OLSEN, Thomas Anthony Lewis
    2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    1st Floor
    United Kingdom
    Director
    2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    1st Floor
    United Kingdom
    United KingdomBritish199973490001
    ST. MODWEN CORPORATE SERVICES LIMITED
    Devon Way
    B31 2TS Birmingham
    2
    England
    Secretary
    Devon Way
    B31 2TS Birmingham
    2
    England
    Identification TypeUK Limited Company
    Registration Number06163437
    136850980001
    FORD, Ian Christopher Jason, Mr.
    Seymour Street
    W1H 7JW London
    7
    England
    Director
    Seymour Street
    W1H 7JW London
    7
    England
    United KingdomBritish280491690001
    LAMBKIN, Jennifer Elizabeth
    Great Portland Street
    W1W5QZ London
    180
    United Kingdom
    Director
    Great Portland Street
    W1W5QZ London
    180
    United Kingdom
    EnglandBritish308207180001
    LAMBKIN, Jennifer Elizabeth
    Devon Way
    B31 2TS Birmingham
    Two
    England
    Director
    Devon Way
    B31 2TS Birmingham
    Two
    England
    EnglandBritish308207180001
    MARTINEZ, Jose Gabriel Caballero
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    EnglandSpanish294156990001
    PORTER, Nicholas
    Devon Way
    B31 2TS Birmingham
    Two
    England
    Director
    Devon Way
    B31 2TS Birmingham
    Two
    England
    EnglandBritish312417050001
    PURCELL, Gareth James
    Seymour Street
    W1H 7JW London
    7
    England
    Director
    Seymour Street
    W1H 7JW London
    7
    England
    EnglandBritish276201290010
    SCOTT, Duncan Alan
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    United KingdomBritish289446510001

    Who are the persons with significant control of INDURENT PROPCO B8 LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Allen Schwarzman
    2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    1st Floor
    United Kingdom
    Aug 14, 2023
    2 Stockport Exchange
    Railway Road
    SK1 3GG Stockport
    1st Floor
    United Kingdom
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Albemarle Street
    W1S 4HQ London
    7
    England
    Jul 01, 2021
    Albemarle Street
    W1S 4HQ London
    7
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13506599
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Andrew Young Yoon
    Wilshire Blvd
    Ste. 270
    CA 90401 Santa Monica
    100
    United States
    May 26, 2021
    Wilshire Blvd
    Ste. 270
    CA 90401 Santa Monica
    100
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Karamjit Singh Kalsi
    Park Avenue
    21st Floor
    NY 10022 New York
    399
    United States
    May 26, 2021
    Park Avenue
    21st Floor
    NY 10022 New York
    399
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0